Advanced company searchLink opens in new window

SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.

Company number SC049239

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2017 AA Full accounts made up to 30 September 2016
21 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
14 Feb 2017 AP01 Appointment of Mr Warren Peter Scarr as a director on 3 February 2017
14 Feb 2017 TM01 Termination of appointment of Mark Faulkner as a director on 3 February 2017
14 Feb 2017 TM01 Termination of appointment of Michael John Dewey as a director on 3 February 2017
06 Oct 2016 AD01 Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 1 Rutland Court Edinburgh EH3 8EY on 6 October 2016
22 Sep 2016 CH01 Director's details changed for Mark Faulkner on 22 September 2016
22 Sep 2016 CH01 Director's details changed for Mark Faulkner on 22 September 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,000
23 Jul 2015 AP01 Appointment of Michael John Dewey as a director on 7 July 2015
13 Mar 2015 AA Full accounts made up to 30 September 2014
11 Mar 2015 TM01 Termination of appointment of Stephen Peckham as a director on 10 March 2015
11 Mar 2015 TM01 Termination of appointment of Richard George Hull as a director on 9 March 2015
09 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
09 Feb 2015 AP01 Appointment of Joanne Sarah Finch as a director on 2 February 2015
11 Apr 2014 AA Full accounts made up to 30 September 2013
11 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5,000
11 Apr 2013 AA Full accounts made up to 30 September 2012
04 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
27 Feb 2013 CH03 Secretary's details changed for Nina Azemoudeh on 7 February 2013
22 Aug 2012 AD01 Registered office address changed from , C/O Mcgrigors Llp, Johnstone House 52-54 Rose Street, Aberdeen, AB10 1UD on 22 August 2012
20 Apr 2012 AA Full accounts made up to 30 September 2011
20 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
23 Nov 2011 AP01 Appointment of Stephen Peckham as a director